Background WavePink WaveYellow Wave

24 ROYAL CRESCENT BATH FLATS LIMITED (01401152)

24 ROYAL CRESCENT BATH FLATS LIMITED (01401152) is an active UK company. incorporated on 22 November 1978. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 24 ROYAL CRESCENT BATH FLATS LIMITED has been registered for 47 years. Current directors include RICHER, Julian, RUTHERFORD, David, WILLIAMS, Louise Sharon.

Company Number
01401152
Status
active
Type
ltd
Incorporated
22 November 1978
Age
47 years
Address
18 Badminton Road, Bristol, BS16 6BQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RICHER, Julian, RUTHERFORD, David, WILLIAMS, Louise Sharon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

24 ROYAL CRESCENT BATH FLATS LIMITED

24 ROYAL CRESCENT BATH FLATS LIMITED is an active company incorporated on 22 November 1978 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 24 ROYAL CRESCENT BATH FLATS LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01401152

LTD Company

Age

47 Years

Incorporated 22 November 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

18 Badminton Road Downend Bristol, BS16 6BQ,

Previous Addresses

24 Royal Crescent Bath BA1 2LT England
From: 16 May 2024To: 31 May 2024
9 Margarets Buildings Bath BA1 2LP England
From: 18 November 2022To: 16 May 2024
4 Chapel Row Bath BA1 1HN England
From: 27 September 2021To: 18 November 2022
24 Royal Crescent Bath BA1 2LT
From: 22 November 1978To: 27 September 2021
Timeline

7 key events • 1978 - 2024

Funding Officers Ownership
Company Founded
Nov 78
Director Joined
Nov 19
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 21
Director Left
May 23
Director Left
Sept 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BNS SERVICES LIMITED

Active
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 31 May 2024

RICHER, Julian

Active
Hankey Place, LondonSE1 4BB
Born March 1959
Director
Appointed 19 Jun 2020

RUTHERFORD, David

Active
24 Royal Crescent, BathBA1 2LT
Born March 1948
Director
Appointed 01 Jan 2004

WILLIAMS, Louise Sharon

Active
Long Beach Road, BristolBS30 9XD
Born February 1961
Director
Appointed 08 Jul 2021

GIBBS, Susan Dorothy

Resigned
24 Royal Crescent, BathBA1 2LT
Secretary
Appointed 01 Nov 2000
Resigned 31 Dec 2003

GRAY, Allan Herbert

Resigned
24 Royal Crescent, BathBA1 2LT
Secretary
Appointed 30 Mar 1994
Resigned 30 Dec 1997

RUTHERFORD, David

Resigned
24 Royal Crescent, BathBA1 2LT
Secretary
Appointed 01 Jan 2004
Resigned 27 Sept 2021

SPEDDING, James Philip Carlisle

Resigned
23 Charleston Street, LondonSE17 1NG
Secretary
Appointed N/A
Resigned 01 Nov 2000

BATH LEASEHOLD MANAGEMENT

Resigned
Margarets Buildings, BathBA1 2LP
Corporate secretary
Appointed 27 Sept 2021
Resigned 16 May 2024

GIBBS, Susan Dorothy

Resigned
24 Royal Crescent, BathBA1 2LT
Born November 1963
Director
Appointed 01 Nov 2000
Resigned 04 May 2023

GRAY, Allan H

Resigned
24 Royal Crescent, BathBA1 2LT
Born October 1951
Director
Appointed N/A
Resigned 30 Dec 1997

SPEDDING, Charles Michael Carlisle

Resigned
6864 East Boulevard, Vancouver
Born April 1933
Director
Appointed N/A
Resigned 31 Dec 2003

SPEDDING, James Philip Carlisle

Resigned
23 Charleston Street, LondonSE17 1NG
Born December 1963
Director
Appointed 30 Mar 1994
Resigned 31 Jul 2024

SPEDDING, Nan Margaret

Resigned
6864 East Boulevard, Vancouver
Born July 1935
Director
Appointed N/A
Resigned 31 Dec 2003

WILLIAMS, Louise Sharon

Resigned
Long Beach Road, BristolBS30 9XD
Born February 1961
Director
Appointed 06 Nov 2019
Resigned 18 Jun 2020

WOOLLAM, Elizabeth Mary

Resigned
24 Royal Crescent, BathBA1 2LT
Born February 1916
Director
Appointed 18 Nov 1993
Resigned 01 Nov 2000

WOOLLAM, John Martin, Lt Col

Resigned
24 Royal Crescent, BathBA1 2LT
Born August 1914
Director
Appointed N/A
Resigned 17 Nov 1993
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
31 May 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
4 May 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
4 May 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 September 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
16 February 2011
AR01AR01
Annual Return Company With Made Up Date
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
25 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1999
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 June 1994
288288
Legacy
10 June 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1994
AAAnnual Accounts
Legacy
5 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Legacy
17 March 1992
363x363x
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
28 June 1991
363x363x
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
288288
Legacy
9 May 1989
288288
Accounts With Accounts Type Full
28 April 1989
AAAnnual Accounts
Legacy
18 April 1989
363363
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Legacy
23 January 1989
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 November 1986
AAAnnual Accounts
Incorporation Company
22 November 1978
NEWINCIncorporation